Search icon

BAY CITY GYMNASTICS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY CITY GYMNASTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY CITY GYMNASTICS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2007 (18 years ago)
Document Number: P02000095561
FEI/EIN Number 743067560

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9305 BALM RIVERVIEW RD., RIVERVIEW, FL, 33569
Mail Address: 9305 BALM RIVERVIEW RD., RIVERVIEW, FL, 33569
ZIP code: 33569
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSON-COUNTS JULIE President 6609 CARRINGTON SKY DR., APOLLO BEACH, FL, 33572
COUNTS JULIE H Agent 9305 BALM RIVERVIEW RD., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 9305 BALM RIVERVIEW RD., RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2010-09-18 COUNTS, JULIE H -
REINSTATEMENT 2007-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-23 9305 BALM RIVERVIEW RD., RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2007-09-23 9305 BALM RIVERVIEW RD., RIVERVIEW, FL 33569 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000057701 TERMINATED 1000000978241 HILLSBOROU 2024-01-23 2044-01-24 $ 12,219.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000339467 TERMINATED 1000000745586 HILLSBOROU 2017-06-06 2037-06-14 $ 5,517.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000125254 TERMINATED 1000000736295 HILLSBOROU 2017-02-27 2037-03-03 $ 4,133.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000251966 TERMINATED 1000000583449 HILLSBOROU 2014-02-19 2034-03-04 $ 394.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000161985 TERMINATED 1000000453179 HILLSBOROU 2013-01-10 2033-01-16 $ 2,624.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000638166 TERMINATED 1000000383835 HILLSBOROU 2012-10-01 2032-10-03 $ 3,142.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000020298 TERMINATED 1000000067701 018312 000691 2007-12-11 2028-01-23 $ 1,738.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-19

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41412.00
Total Face Value Of Loan:
41412.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$41,412
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,923.9
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $41,412

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State